(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, November 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on April 7, 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 6, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 3, 2021
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 6, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 6, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 6, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 9, 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On July 9, 2018 secretary's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On July 9, 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 6, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 6, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 7 Portugal Place Cambridge CB5 8AF. Change occurred on July 1, 2016. Company's previous address: Compass House Vision Park Chivers Way, Histon Cambridge Cambridgeshire CB24 9AD.
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 19, 2015: 273772.00 GBP
capital
|
|
(SH01) Capital declared on December 22, 2014: 273772.00 GBP
filed on: 22nd, December 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2014
| incorporation
|
Free Download
(22 pages)
|